About

Registered Number: 03422216
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Centre Celf, Tremont Road, Llandrindod Wells, Powys, LD1 5EB

 

Founded in 1997, Celfogwmpas have registered office in Llandrindod Wells. Frewin, Carol Ann, Corbett, Marjorie Elizabeth, Evans, Anne, Foreman, Penolope, Dr, Jays, Paul David, Ingham, Louise Sophia, Phillips, Catherine Julia, Beagley, Johnathan, Bex, Geofrrey Keith, Bramhall, Sarah Christine, Bronwin, Lucy, Cansdale, Malcolm John, Cooke, Jane, Cullen, April Theresa Claire, Davies, Jeffrey, Evans, Christopher, Fleck, Fliss, Frewin, Carol Ann, George, Yvie, Gibbs, Ruth Margaret, Hood, Jennifer Mary, Howard, Judith, Jones, Carl, Layward, Michael Barrie, Powell, Michael Julian, Powers, Lorraine Doris, Roberts, Barbara Mitchell, Roberts, Gareth Henry, Saraff, Kumar, Slater, Catrin Elizabeth, Dr, Stott, Denise Anne, Tolhurst, Mary, Wootton, Sarah are the current directors of Celfogwmpas. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Marjorie Elizabeth 20 January 2005 - 1
EVANS, Anne 23 March 2015 - 1
FOREMAN, Penolope, Dr 12 February 2019 - 1
JAYS, Paul David 19 September 2013 - 1
BEAGLEY, Johnathan 20 November 2000 03 November 2006 1
BEX, Geofrrey Keith 20 August 1997 27 November 1998 1
BRAMHALL, Sarah Christine 03 November 2006 24 June 2012 1
BRONWIN, Lucy 20 August 1997 10 December 1999 1
CANSDALE, Malcolm John 07 December 2001 10 January 2005 1
COOKE, Jane 09 November 2009 19 September 2013 1
CULLEN, April Theresa Claire 07 January 1999 08 August 2000 1
DAVIES, Jeffrey 12 October 1999 01 December 2000 1
EVANS, Christopher 26 May 1999 16 March 2000 1
FLECK, Fliss 20 August 1997 21 October 1998 1
FREWIN, Carol Ann 03 November 2006 12 December 2013 1
GEORGE, Yvie 06 March 1998 01 December 2000 1
GIBBS, Ruth Margaret 09 March 2009 09 November 2009 1
HOOD, Jennifer Mary 07 January 1999 07 December 2001 1
HOWARD, Judith 03 December 2004 14 July 2005 1
JONES, Carl 27 November 1998 06 December 2003 1
LAYWARD, Michael Barrie 27 March 2013 27 October 2014 1
POWELL, Michael Julian 27 November 1998 01 December 2000 1
POWERS, Lorraine Doris 01 December 2005 09 March 2009 1
ROBERTS, Barbara Mitchell 20 August 1997 27 November 1998 1
ROBERTS, Gareth Henry 20 August 1997 21 October 1998 1
SARAFF, Kumar 03 November 2006 01 September 2008 1
SLATER, Catrin Elizabeth, Dr 24 November 2005 09 March 2009 1
STOTT, Denise Anne 24 June 2014 28 June 2016 1
TOLHURST, Mary 03 November 2006 30 January 2012 1
WOOTTON, Sarah 01 December 2000 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
FREWIN, Carol Ann 21 August 2018 - 1
INGHAM, Louise Sophia 20 August 1997 27 November 1998 1
PHILLIPS, Catherine Julia 16 November 2006 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 August 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 September 2018
AP03 - Appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 06 December 2016
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 24 August 2015
AD01 - Change of registered office address 24 August 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 07 August 2014
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 September 2010
AP01 - Appointment of director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 30 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
363s - Annual Return 21 September 2000
287 - Change in situation or address of Registered Office 28 June 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 20 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
AA - Annual Accounts 15 June 1999
225 - Change of Accounting Reference Date 25 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
363s - Annual Return 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.